Business directory in New York Nassau - Page 12135

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 657106 companies

Entity number: 595482

Address: 2756 COVERED BRIDGE RD, MERRICK, NY, United States, 11566

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 595479

Address: 119 ELIZABETH ST, FLORAL PARK, NY, United States, 11001

Registration date: 17 Dec 1979 - 23 Jun 1993

Entity number: 595290

Address: %ISAAC L. COHEN, 135 EILEEN WAY, SYOSSET, NY, United States, 11791

Registration date: 17 Dec 1979 - 02 Oct 1990

Entity number: 595288

Address: 41 BOBOLINK LANE, LEVITTOWN, NY, United States, 11756

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 595286

Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 595182

Address: 567 MAIN STREET, WESTBURY, NY, United States, 11590

Registration date: 17 Dec 1979 - 29 Dec 1982

Entity number: 595181

Address: 505 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Dec 1979 - 23 Jun 1993

Entity number: 594935

Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 594928

Address: 244 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 594917

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 594528

Address: 244 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Registration date: 17 Dec 1979 - 13 Apr 1988

Entity number: 594516

Address: GUMPEL, P.C., 90 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 17 Dec 1979 - 16 Apr 1984

Entity number: 593749

Address: 55 WINDSOR AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 591599

Address: 129 BROADWAY, LYNBROOK, NY, United States, 11563

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 591588

Address: 770 ALLERTON AVE., BRONX, NY, United States, 10467

Registration date: 17 Dec 1979 - 25 Sep 1991

Entity number: 591425

Address: 1676 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 591422

Address: 9 EAST 46TH ST., NEW YORK, NY, United States, 10017

Registration date: 17 Dec 1979 - 29 Sep 1993

Entity number: 591418

Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 591417

Address: 67 LEXINGTON AVE., MALVERNE, NY, United States, 11565

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 591410

Address: 19 TURN LANE, LEVITTOWN, NY, United States, 11756

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 591143

Address: 57 WATER MILL LANE, GREAT NECK, NY, United States, 11021

Registration date: 17 Dec 1979 - 07 Apr 1983

Entity number: 591142

Address: 215 E MAIN ST, PO BOX 923, HUNTINGTON, NY, United States, 11743

Registration date: 17 Dec 1979 - 25 Sep 1991

Entity number: 591137

Address: 836 JEROME CT, WESTBURY, NY, United States, 11590

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 591135

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 591123

Address: OAK LANE, OLD BROOKVILLE, NY, United States

Registration date: 17 Dec 1979 - 23 Dec 1980

Entity number: 589357

Address: 10-12 EAST MAIN ST, OYSTER BAY, NY, United States, 11771

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 589356

Address: 325 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 587521

Address: 66-27 FRESH POND RD, RIDGEWOOD, NY, United States, 11227

Registration date: 17 Dec 1979 - 26 Dec 1990

Entity number: 587510

Address: 1 OLD COUNTRY RD, SUITE 350, CARLE PLACE, NY, United States, 11514

Registration date: 17 Dec 1979 - 23 Dec 1992

Entity number: 586773

Address: 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 17 Dec 1979 - 27 Jun 2001

Entity number: 586772

Address: 514 SOUTH LONG BEACH, AVE., FREEPORT, NY, United States, 11520

Registration date: 17 Dec 1979 - 22 Jul 1993

Entity number: 586765

Registration date: 17 Dec 1979 - 17 Dec 1979

Entity number: 586762

Registration date: 17 Dec 1979 - 17 Dec 1979

Entity number: 586187

Registration date: 17 Dec 1979 - 17 Dec 1979

Entity number: 595512

Address: 1000 PARK BLVD / SUITE 208, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 17 Dec 1979

Entity number: 587525

Address: 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, United States, 11747

Registration date: 17 Dec 1979

Entity number: 586016

Address: 199 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Registration date: 14 Dec 1979 - 29 Sep 1993

Entity number: 586015

Address: 363 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Registration date: 14 Dec 1979 - 25 Mar 1992

Entity number: 586008

Address: 18 SCOTT ST, MASSAPEQUA PARK, NY, United States, 11762

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 586001

Registration date: 14 Dec 1979 - 14 Dec 1979

Entity number: 585994

Address: 87 TENTH ST., GARDEN CITY, NY, United States, 10530

Registration date: 14 Dec 1979 - 18 Dec 1984

Entity number: 585982

Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 14 Dec 1979 - 25 Sep 1991

Entity number: 585977

Address: 1511 CLEVELAND AVE, E MEADOW, NY, United States, 11554

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 585859

Address: 75 JACKSON AVE., SYOSSET, NY, United States, 11791

Registration date: 14 Dec 1979 - 26 Dec 1990

Entity number: 585857

Address: NATIONAL BK. OF NORTH, AMERICA BLDG., OYSTER BAY, NY, United States, 11771

Registration date: 14 Dec 1979 - 28 Sep 1994

Entity number: 585852

Address: 136 LINDEN ST, WOODMERE, NY, United States, 11598

Registration date: 14 Dec 1979 - 13 Apr 1988

Entity number: 585849

Address: 5 BEEKMAN ST, NEW YORK, NY, United States, 10038

Registration date: 14 Dec 1979 - 09 Oct 1984

Entity number: 585848

Address: 1114 ROUTE 110, SOUTH FARMINGDALE, NY, United States, 11735

Registration date: 14 Dec 1979 - 23 Dec 1992

Entity number: 584709

Address: 401 ELM DR, ROSLYN, NY, United States, 11576

Registration date: 14 Dec 1979 - 26 Dec 1990

Entity number: 584706

Address: 4 WARNER AVE, HEMPSTEAD, NY, United States, 11550

Registration date: 14 Dec 1979 - 28 Sep 1994